Search icon

45 EAST 72ND STREET, INC.

Print

Details

Entity Number 277408

Status Active

Name45 EAST 72ND STREET, INC.

CountyNew York

Date of registration 27 May 1969 (55 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065

Address ZIP code 10065

Principal Address ATTN: MICHAEL BASILE, 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Principal Address ZIP code 10065

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC

DOS Process Agent

770 Lexington Avenue, 770 LEXINGTON AVENUE, New York, NY, United States, 10065

Chief Executive Officer

Name Role Address

DAVID SUGERMAN

Chief Executive Officer

45 EAST 72ND STREET, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2023-05-15

2024-06-20

Shares

Share type: PAR VALUE, Number of shares: 45000, Par value: 1

2023-05-15

2023-05-15

Address

45 EAST 72ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2021-01-08

2023-05-15

Address

45 EAST 72ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2021-01-08

2023-05-15

Address

770 LEXINGTON AVENUE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

2019-06-05

2021-01-08

Address

45 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2017-09-25

2019-06-05

Address

45 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2015-06-02

2017-09-25

Address

45 EAST 72ND ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2011-06-07

2015-06-02

Address

45 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

2009-05-05

2019-06-05

Address

ATTN: STANLEY ROTHENBERG, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)

2009-05-05

2021-01-08

Address

ATTN: STANLEY ROTHENBERG, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230515003138

2023-05-15

BIENNIAL STATEMENT

2023-05-01

220601001097

2022-06-01

BIENNIAL STATEMENT

2021-05-01

210108060503

2021-01-08

BIENNIAL STATEMENT

2019-05-01

190605002054

2019-06-05

BIENNIAL STATEMENT

2019-05-01

170925002017

2017-09-25

BIENNIAL STATEMENT

2017-05-01

150602002035

2015-06-02

BIENNIAL STATEMENT

2015-05-01

130604002376

2013-06-04

BIENNIAL STATEMENT

2013-05-01

110607003028

2011-06-07

BIENNIAL STATEMENT

2011-05-01

090505003098

2009-05-05

BIENNIAL STATEMENT

2009-05-01

030505002817

2003-05-05

BIENNIAL STATEMENT

2003-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts